Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TT
Secretary Name | David Ernest Romans |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 19 years |
Role | Landlord |
Correspondence Address | Zensai 147 Underwood Place Oldbrook Milton Keynes Buckinghamshire MK6 2TT |
Director Name | Catherine McGeown |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 5 Coleridge Close Bletchley Milton Keynes Buckinghamshire MK3 5AF |
Director Name | Nicholas James McGeown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 5 Coleridge Close Bletchley Milton Keynes Buckinghamshire MK3 5AF |
Director Name | Josephine Anne Romans |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Zensai 147 Underwood Place Oldbrook Milton Keynes Buckinghamshire MK6 2TT |
Secretary Name | Chinyerezi Chinty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Micklefield Road Leverstock Green Hemel Hempstead Hertfordshire HP2 4PG |
Secretary Name | Catherine McGeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(same day as company formation) |
Role | Restaurant Owner |
Correspondence Address | 5 Coleridge Close Bletchley Milton Keynes Buckinghamshire MK3 5AF |
Registered Address | C/O Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 October 2007 | Dissolved (1 page) |
---|---|
9 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page) |
11 January 2006 | Statement of affairs (12 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 147 underwood place oldbrook milton keynes MK6 2TT (1 page) |
20 December 2005 | Appointment of a voluntary liquidator (1 page) |
20 December 2005 | Resolutions
|
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Return made up to 19/02/05; full list of members
|
6 September 2005 | Secretary resigned (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 147 underwood place oldbrook milton keynes buckinghamshire MK6 2TT (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 8 cotswold highfield hemel hempstead hertfordshire HP2 5QX (1 page) |
1 June 2005 | Director resigned (1 page) |
4 May 2005 | Secretary resigned (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: third floor north wing swan court waterhouse street hemel hempstead hertfordshire HP1 1DS (1 page) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |